Search icon

REPORTE INFORMATIVO CORP.

Company Details

Entity Name: REPORTE INFORMATIVO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: P01000031234
FEI/EIN Number 542033287
Address: 3530 Mystic Pointr Dr, Suite 2507, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Pointr Dr, Suite 2507, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOPPINO GABRIEL E Agent 3530 Mystic Pointr Dr, Aventura, FL, 33180

President

Name Role Address
TOPPINO GABRIEL E President 3530 Mystic Pointr Dr, Aventura, FL, 33180

Secretary

Name Role Address
ANDRIZZI NORBERTO E Secretary 3530 Mystic Pointr Dr, Aventura, FL, 33180

Treasurer

Name Role Address
ANDRIZZI NORBERTO E Treasurer 3530 Mystic Pointr Dr, Aventura, FL, 33180

Vice President

Name Role Address
GARCIA MARIA L Vice President 3530 Mystic Pointr Dr, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070956 GLOBALNEWS GROUP ACTIVE 2024-06-06 2029-12-31 No data 3530 MYSTIC POINTE DR SUITE 2507, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 3530 Mystic Pointr Dr, Suite 2507, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-15 3530 Mystic Pointr Dr, Suite 2507, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3530 Mystic Pointr Dr, Suite 2507, Aventura, FL 33180 No data
AMENDMENT 2017-02-20 No data No data
AMENDMENT 2010-09-29 No data No data
AMENDMENT 2005-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
Amendment 2017-02-20
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904337202 2020-04-27 0455 PPP 3530 Mystic Pointe Dr., Suite 2507, Miami, FL, 33180
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16442.77
Forgiveness Paid Date 2021-07-15
4964368704 2021-04-01 0455 PPS 3530 Mystic Pointe Dr Apt 2507, Aventura, FL, 33180-4533
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-4533
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20864.02
Forgiveness Paid Date 2022-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State